Background WavePink WaveYellow Wave

MAMMOTH PRODUCTIONS LIMITED (05674906)

MAMMOTH PRODUCTIONS LIMITED (05674906) is an active UK company. incorporated on 13 January 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. MAMMOTH PRODUCTIONS LIMITED has been registered for 20 years. Current directors include KING, Tina, MCCORRY, Nigel Patrick, Mr., POLLITT, Samar and 2 others.

Company Number
05674906
Status
active
Type
ltd
Incorporated
13 January 2006
Age
20 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
KING, Tina, MCCORRY, Nigel Patrick, Mr., POLLITT, Samar, ROBINSON, Sarah Jane Catherine, Ms., ROSENWINK, Jay Anthony
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAMMOTH PRODUCTIONS LIMITED

MAMMOTH PRODUCTIONS LIMITED is an active company incorporated on 13 January 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MAMMOTH PRODUCTIONS LIMITED was registered 20 years ago.(SIC: 59111)

Status

active

Active since 20 years ago

Company No

05674906

LTD Company

Age

20 Years

Incorporated 13 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

LINFILM LIMITED
From: 13 January 2006To: 2 February 2006
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Warner House 98 Theobalds Road London WC1X 8WB
From: 13 January 2006To: 15 May 2025
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Feb 13
Director Left
Apr 15
Director Left
Apr 19
Director Joined
Sept 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Jul 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

KING, Tina

Active
566 Chiswick High Road, LondonW4 5YB
Born January 1974
Director
Appointed 19 Feb 2021

MCCORRY, Nigel Patrick, Mr.

Active
566 Chiswick High Road, LondonW4 5YB
Born January 1970
Director
Appointed 12 Sept 2023

POLLITT, Samar

Active
566 Chiswick High Road, LondonW4 5YB
Born December 1978
Director
Appointed 11 Mar 2024

ROBINSON, Sarah Jane Catherine, Ms.

Active
566 Chiswick High Road, LondonW4 5YB
Born November 1969
Director
Appointed 18 Jul 2025

ROSENWINK, Jay Anthony

Active
566 Chiswick High Road, LondonW4 5YB
Born November 1980
Director
Appointed 11 Mar 2024

DOUGLAS, Andrew Keith

Resigned
48 Woodcote Road, ReadingRG4 7BB
Secretary
Appointed 13 Jan 2006
Resigned 11 Nov 2008

HAMMOND, Tina

Resigned
Warner House, LondonWC1X 8WB
Secretary
Appointed 27 Sept 2011
Resigned 19 Feb 2021

SHINE, Suzanne Rosslynn

Resigned
Warner House, LondonWC1X 8WB
Secretary
Appointed 12 Nov 2008
Resigned 31 Jul 2012

BLAIKLEY, David John

Resigned
Warner House, LondonWC1X 8WB
Born April 1963
Director
Appointed 13 Jan 2006
Resigned 25 Sept 2023

BUTTON, Roy David

Resigned
Warner House, LondonWC1X 8WB
Born September 1951
Director
Appointed 06 Feb 2013
Resigned 29 Mar 2019

BUTTON, Roy David

Resigned
AL6
Born September 1951
Director
Appointed 18 Jan 2006
Resigned 16 Feb 2006

CREIGHTON, Thomas Hugh

Resigned
Warner House, LondonWC1X 8WB
Born January 1964
Director
Appointed 31 Jul 2012
Resigned 17 Feb 2021

DOUGLAS, Andrew Keith

Resigned
48 Woodcote Road, ReadingRG4 7BB
Born October 1960
Director
Appointed 31 May 2007
Resigned 11 Nov 2008

MERTZ, Steven William

Resigned
Warner House, LondonWC1X 8WB
Born May 1957
Director
Appointed 13 Jan 2006
Resigned 17 Apr 2015

SHINE, Suzanne Rosslynn

Resigned
Warner House, LondonWC1X 8WB
Born March 1966
Director
Appointed 12 Nov 2008
Resigned 31 Jul 2012

TREHY, Kevin John

Resigned
Warner House, LondonWC1X 8WB
Born March 1967
Director
Appointed 17 Sept 2019
Resigned 01 Apr 2024

Persons with significant control

1

566 Chiswick High Road, LondonW4 5YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Miscellaneous
14 May 2015
MISCMISC
Miscellaneous
11 May 2015
MISCMISC
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Auditors Resignation Company
23 May 2013
AUDAUD
Auditors Resignation Company
19 April 2013
AUDAUD
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Appoint Person Secretary Company With Name Date
27 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Statement Of Companys Objects
4 January 2010
CC04CC04
Resolution
4 January 2010
RESOLUTIONSResolutions
Resolution
4 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
31 May 2007
288aAppointment of Director or Secretary
Resolution
27 February 2007
RESOLUTIONSResolutions
Legacy
12 February 2007
363aAnnual Return
Resolution
7 July 2006
RESOLUTIONSResolutions
Resolution
7 July 2006
RESOLUTIONSResolutions
Resolution
7 July 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
288bResignation of Director or Secretary
Memorandum Articles
8 February 2006
MAMA
Certificate Change Of Name Company
2 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2006
288aAppointment of Director or Secretary
Incorporation Company
13 January 2006
NEWINCIncorporation